- Company Overview for ROSEMEAD DEVELOPMENTS LIMITED (01910220)
- Filing history for ROSEMEAD DEVELOPMENTS LIMITED (01910220)
- People for ROSEMEAD DEVELOPMENTS LIMITED (01910220)
- Charges for ROSEMEAD DEVELOPMENTS LIMITED (01910220)
- More for ROSEMEAD DEVELOPMENTS LIMITED (01910220)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
03 Jul 2023 | PSC04 | Change of details for Alex Graham Rose as a person with significant control on 3 July 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 30 May 2023 with updates | |
03 Jul 2023 | CH01 | Director's details changed for Alex Graham Rose on 3 July 2023 | |
17 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
09 Nov 2021 | TM02 | Termination of appointment of Karen Sue Bye as a secretary on 8 November 2021 | |
05 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
06 Jul 2021 | PSC01 | Notification of Daniel Rose as a person with significant control on 13 July 2018 | |
06 Jul 2021 | PSC01 | Notification of Alex Graham Rose as a person with significant control on 13 July 2018 | |
06 Jul 2021 | PSC07 | Cessation of Graham Douglas Rose as a person with significant control on 13 July 2018 | |
07 Jun 2021 | AD02 | Register inspection address has been changed from 3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ England to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ | |
04 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
08 Jul 2020 | TM01 | Termination of appointment of Graham Douglas Rose as a director on 31 May 2019 | |
08 Jul 2020 | TM01 | Termination of appointment of Anita Kathleen Rose as a director on 31 May 2019 | |
12 Jun 2020 | CH01 | Director's details changed for Alex Graham Rose on 29 May 2020 | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
31 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
17 Jan 2019 | MR01 | Registration of charge 019102200002, created on 15 January 2019 | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 13 July 2018
|